TMS St-Hubert inc.

Address:
1002 Rue Sherbrooke Ouest, Bureau 2500, MontrÉal, QC H3A 3L6

TMS St-Hubert inc. is a business entity registered at Corporations Canada, with entity identifier is 7552157. The registration start date is May 13, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7552157
Business Number 811848050
Corporation Name TMS St-Hubert inc.
Registered Office Address 1002 Rue Sherbrooke Ouest
Bureau 2500
MontrÉal
QC H3A 3L6
Incorporation Date 2010-05-13
Dissolution Date 2017-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Guy Trudeau 2, 34e Avenue, Montréal QC H1A 4M2, Canada
Bernard Thibault 1425 Avenue Dr. Penfield, App. PH 1, Montréal QC H3G 2V1, Canada
Martin Galarneau 716, av. Bloomfield, Outremont QC H2V 3S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-03 current 1002 Rue Sherbrooke Ouest, Bureau 2500, MontrÉal, QC H3A 3L6
Address 2016-11-02 2016-11-03 1002 Rue Sherbrooke Ouest, Bureau 2500, MontrÉal, QC H3B 2N2
Address 2010-05-13 2016-11-02 1010 De La Gauchetière Ouest, Bureau 600, Montréal, QC H3B 2N2
Name 2010-05-13 current TMS St-Hubert inc.
Status 2017-12-20 current Dissolved / Dissoute
Status 2010-05-14 2017-12-20 Active / Actif

Activities

Date Activity Details
2017-12-20 Dissolution Section: 210(2)
2010-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1002 RUE SHERBROOKE OUEST
City MONTRÉAL
Province QC
Postal Code H3A 3L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
SociÉtÉ ImmobiliÈre Tgta Inc. 1002 Rue Sherbrooke Ouest, Bureau 2500, Montreal, QC H3A 3L6 1996-05-08
Gestion Cristallin Inc. 1002 Rue Sherbrooke Ouest, Suite 1525, Montreal, QC H3A 3L6 1997-11-24
Insoft Net Solution Inc. 1002 Rue Sherbrooke Ouest, Bureau 2300, Montreal, QC H3A 3R4 1999-06-25
Pacific Programming and Tech Inc. 1002 Rue Sherbrooke Ouest, Suite 2010, Montréal, QC H3A 3L6 2006-12-27
164518 Canada Inc. 1002 Rue Sherbrooke Ouest, Suite 2525, Montreal, QC H3A 3L6 1988-12-29
164533 Canada Inc. 1002 Rue Sherbrooke Ouest, Suite 2525, Montreal, QC H2A 3L6 1988-12-29
172082 Canada Inc. 1002 Rue Sherbrooke Ouest, 28e Étage, Montreal, QC H3A 3L6 1990-01-30
Sigma Alpha Capital Inc. 1002 Rue Sherbrooke Ouest, Bureau 2650, Montreal, QC H3A 3L6 2003-02-20
A Click for A Wish.com 1002 Rue Sherbrooke Ouest, 28 E Etage, Montreal, QC H3A 3L6 2009-05-26
4282655 Canada Inc. 1002 Rue Sherbrooke Ouest, 28e Étage, Montreal, QC H3A 3L6 2005-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ldc Auto Gallery Inc. 2000-1002 Rue Sherbrooke O, Montréal, QC H3A 3L6 2020-10-27
Birinco Inc. 2520-1002 Sherbrooke Street West, Montréal, QC H3A 3L6 2020-07-28
Urgence Multi Service Plus Inc. 2265-1002 Rue Sherbrooke O, MontrÉal, QC H3A 3L6 2019-09-30
11362828 Canada Inc. 1002 Sherbrooke Street West, Suite 1450, Montreal, QC H3A 3L6 2019-04-17
Mdex Campus Inc. 1002 Rue Sherbrooke Ouest, R18, Montéal, QC H3A 3L6 2018-10-31
Pivot Logistics Inc. 2000-1002 Rue Sherbrooke Ouest, Montréal, QC H3A 3L6 2018-04-18
10620629 Canada Inc. 1002 Rue Sherbrooke Ouest Suite 1900, Montréal, QC H3A 3L6 2018-02-07
Services Makila Inc. 2201-1002 Rue Sherbrooke O., Montréal, QC H3A 3L6 2017-09-28
Airside Safety Operations International Inc. 2625-1002 Rue Sherbrooke Ouest, Montréal, QC H3A 3L6 2016-12-21
Cert Logistics Inc. 1002 Sherbooke Street West, Suite 2000, Montreal, QC H3A 3L6 2015-03-17
Find all corporations in postal code H3A 3L6

Corporation Directors

Name Address
Guy Trudeau 2, 34e Avenue, Montréal QC H1A 4M2, Canada
Bernard Thibault 1425 Avenue Dr. Penfield, App. PH 1, Montréal QC H3G 2V1, Canada
Martin Galarneau 716, av. Bloomfield, Outremont QC H2V 3S3, Canada

Entities with the same directors

Name Director Name Director Address
7551835 Canada Inc. Bernard Thibault 1425 Avenue Dr. Penfield, App. PH 1, Montréal QC H3G 2V1, Canada
TMS Laprairie inc. Bernard Thibault 1425 Avenue Dr. Penfield, App. PH 1, Montréal QC H3G 2V1, Canada
TMS Lachenaie inc. Bernard Thibault 1425 Avenue Dr. Penfield PH 1, Montréal QC H3G 2V1, Canada
TGTA INC. GUY TRUDEAU 2, 34e Avenue, Montréal QC H1A 4M2, Canada
INVESTISSEMENTS GUY TRUDEAU INC. Guy Trudeau 2 34e Avenue, Montréal QC H1A 4M2, Canada
PROJET TMS EDGE WP INC. Guy Trudeau 2 34e Avenue, Montréal QC H1A 4M2, Canada
THIBAULT, MESSIER, SAVARD ET ASSOCIÉS INC. GUY TRUDEAU 2 34E AVENUE, MONTREAL QC H1A 4M2, Canada
TMS QUARTIER DU PARC II INC. Guy Trudeau 2, 34e Avenue, Montréal QC H1A 4M2, Canada
4330650 CANADA INC. GUY TRUDEAU 2, 34E AVENUE, MONTRÉAL QC H1A 4M2, Canada
8842124 CANADA INC. Guy Trudeau 2 34e Avenue, Montréal QC H1A 4M2, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3A 3L6

Similar businesses

Corporation Name Office Address Incorporation
Boeuf Marine St-hubert Ltee 6514 St-hubert, Montreal, QC H2S 2M5 1975-10-28
Gestion De Professionels De St-hubert Inc. 3630 Montee St-hubert, St-hubert, QC J3Y 4J7 1976-12-07
Entretien Et MÉcanique St-hubert Inc. 5265 Montee St-hubert, St-hubert, QC J3Y 1V8 1986-07-21
Refrigeration St-hubert Inc. 3225 Montee St-hubert, St-hubert, QC J3Y 4J4 1985-05-31
La Maison Du Crabe St-hubert Restaurant & Salle De Reception Inc. 5556 Grande Allee Boul., St-hubert, QC J3Y 1A8 1981-04-09
St. Hubert Diesel Ltee 4155 Gaston Street, St-hubert, QC 1977-04-22
Manoir Ancestral IIi (st-hubert) Ltee 2103 Boul. Edouard, St-hubert, QC J4T 2A2 1981-06-22
Societe De Gestion Et D'investissement Chamy (m.l.) Inc. 3630 Montee St-hubert, St-hubert, QC J3Y 4J7 1980-11-05
Les Foins Et Copeaux St. Hubert Inc. 439 Chemin De La Rivière Des Hurons E., St. Mathias, QC J3L 6A1 1979-09-13
Pieces D'autos Recyclees (st-hubert) Inc. 3342 Rue Grande-allee, St-hubert, QC J4T 2S5 1980-12-01

Improve Information

Please provide details on TMS St-Hubert inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches